Company NameThe Energy Team (NW) Limited
DirectorsDavid Armstrong and Con Ward
Company StatusActive
Company Number08886542
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David Armstrong
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104-108 Wallgate Wigan
Lancashire
WN3 4AB
Director NameMr Con Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(2 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Birch Green
Skelmersdale
Lancashire
WN8 6QZ
Director NameMr Steven Johnson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cliff Villa Court
Wakefield
West Yorkshire
WF1 2DN
Director NameMr Jon Leeman Leggott
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Newland Avenue
Wigan
Lancashire
WN5 9HA

Location

Registered Address104-108 Wallgate
Wigan
Lancashire
WN3 4AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steven Johnson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

19 April 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 January 2023Registered office address changed from Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England to 104-108 Wallgate Wigan Lancashire WN3 4AB on 17 January 2023 (1 page)
23 December 2022Change of details for Mr David Armstrong as a person with significant control on 30 November 2022 (2 pages)
23 December 2022Director's details changed for Mr David Armstrong on 30 November 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
3 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
1 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
24 August 2020Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 April 2018Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages)
19 April 2018Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages)
19 April 2018Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU on 19 April 2018 (1 page)
19 April 2018Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages)
19 April 2018Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 August 2017Termination of appointment of Jon Leeman Leggott as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Jon Leeman Leggott as a director on 31 July 2017 (1 page)
17 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 August 2016Appointment of Mr Con Ward as a director on 11 April 2016 (2 pages)
25 August 2016Appointment of Mr Con Ward as a director on 11 April 2016 (2 pages)
25 August 2016Appointment of Mr Jon Leeman Leggott as a director on 11 April 2016 (2 pages)
25 August 2016Appointment of Mr Jon Leeman Leggott as a director on 11 April 2016 (2 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
12 February 2016Appointment of Mr David Armstrong as a director on 11 January 2016 (2 pages)
12 February 2016Appointment of Mr David Armstrong as a director on 11 January 2016 (2 pages)
12 February 2016Termination of appointment of Steven Johnson as a director on 11 January 2016 (1 page)
12 February 2016Termination of appointment of Steven Johnson as a director on 11 January 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
11 April 2014Termination of appointment of Jon Leggott as a director (1 page)
11 April 2014Termination of appointment of Jon Leggott as a director (1 page)
10 April 2014Appointment of Mr Steven Johnson as a director (2 pages)
10 April 2014Appointment of Mr Steven Johnson as a director (2 pages)
10 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)